Company NameCsnet Solutions Ltd
Company StatusDissolved
Company Number07367324
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Cable
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Matthew Cable
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Galand Close
Hemel Hempstead
Herts
HP2 5HU
Director NameMrs Jane Elizabeth Holmes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Galand Close
Hemel Hempstead
Herts
HP2 5HU
Secretary NameMrs Jane Holmes
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 Galand Close
Hemel Hempstead
Herts
HP2 5HU

Contact

Websitecsnetsolutions.co.uk
Email address[email protected]
Telephone07 034546100
Telephone regionMobile

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mathew Cable
100.00%
Ordinary A

Financials

Year2014
Net Worth£23,516
Cash£55,801
Current Liabilities£59,808

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Confirmation statement made on 7 September 2016 with updates (5 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 November 2013Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH England on 28 November 2013 (1 page)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Director's details changed for Mr Matthew Cable on 30 June 2013 (2 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
8 July 2013Termination of appointment of Jane Holmes as a secretary (1 page)
8 July 2013Termination of appointment of Jane Holmes as a director (1 page)
30 May 2013Registered office address changed from C/O Hicks & Co 101 High Street Hemel Hempstead Hertfordshire HP1 3AH United Kingdom on 30 May 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 April 2012Appointment of Mr Matthew Cable as a director (2 pages)
10 April 2012Registered office address changed from 23 Galand Close Hemel Hempstead Herts HP2 5HU England on 10 April 2012 (1 page)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Matthew Cable as a director (1 page)
25 May 2011Termination of appointment of Matthew Cable as a director (1 page)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)